Search icon

CRYSTALENE PRODUCTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTALENE PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTALENE PRODUCTS OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H52614
FEI/EIN Number 592530708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 E. BAY DR., B-34, CLEARWATER, FL, 33764
Mail Address: 4100 E. BAY DR., B-34, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEANE, JANIE G President 225 S GARDEN CIRCLE, CLEARWATER, FL, 33756
BEANE, JANIE G Secretary 225 S GARDEN CIRCLE, CLEARWATER, FL, 33756
BEANE, JANIE G Treasurer 225 S GARDEN CIRCLE, CLEARWATER, FL, 33756
CUSHING, ROY JOSEPH Vice President 225 S GARDEN CIRCLE, CLEARWATER, FL, 33756
BEANE, JANIE G. Agent 4100 EAST BAY DR., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 4100 EAST BAY DR., B-34, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 4100 E. BAY DR., B-34, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2000-05-26 4100 E. BAY DR., B-34, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1986-10-09 BEANE, JANIE G. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268031 ACTIVE 1000000711059 PINELLAS 2016-04-15 2036-04-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000268049 ACTIVE 1000000711061 PINELLAS 2016-04-15 2026-04-20 $ 1,322.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000574107 ACTIVE 1000000543426 PINELLAS 2013-10-02 2036-09-09 $ 64.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001160275 ACTIVE 1000000516998 PINELLAS 2013-06-18 2033-06-26 $ 1,932.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001160283 LAPSED 1000000516999 PINELLAS 2013-06-18 2023-06-26 $ 964.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000159328 ACTIVE 1000000452200 PINELLAS 2013-01-03 2033-01-16 $ 477.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001111601 ACTIVE 1000000432808 PINELLAS 2012-12-17 2032-12-28 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001047029 LAPSED 1000000432809 PINELLAS 2012-12-13 2022-12-19 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
Off/Dir Resignation 2009-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State